Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Size: px
Start display at page:

Download "Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )"

Transcription

1 Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) RESOLUTION REAFFIRMING THE GENERAL PLAN UPDATE AND ENERGY AND CONSERVATION ACTION STRATEGY ENVIRONMENTAL IMPACT REPORT AND APPROVING THE GENERAL PLAN AMENDMENT TO INCLUDE THE BRIGHTON LANDING DETENTION BASIN (APN ), AND ADJOINING PROPERTY (APN ) IN THE CITY S PLANNED SPHERE OF INFLUENCE AND TO DESIGNATE THE PROPERTIES AS PUBLIC OPEN SPACE ON THE GENERAL PLAN MAP DISCUSSION: On March 22, 2016, the City Council initiated a General Plan Amendment to extend the City s planned Sphere of Influence (SOI), as identified in the General Plan, to include the existing Cityowned detention basin that serves the approved Brighton Landing residential project and will serve the proposed Robert s Ranch project. Due to the location of the detention basin, which is located on the east side of the PG&E transmission lines (APN ), it is also necessary to include a portion of the adjacent property located underneath the transmission lines in the City s SOI (APN ). It is recommended that these properties be assigned the General Plan land use designation of Public Open Space. On April 19, 2016, the Planning Commission voted to recommend that the City Council approve the proposed amendment. The Planning Commission staff report (Attachment 1) includes location maps and an in-depth discussion of the proposed amendment. The City also received a letter from the Solano County Department of Resource Management supporting the proposed amendment (Attachment 2). The County supports the proposed project because the City owns the detention basin, and the SOI amendment would create a logical jurisdictional boundary and provide for efficient governance upon annexation. If the City Council approves the proposed General Plan Amendment, Figure I-2 Planning Boundaries, of the General Plan will be amended to include the Brighton Landing detention basin and adjoining property in the proposed SOI. The City will request that the Solano Local Agency Formation Commission (LAFCO) approve the planned SOI concurrently with their review of the City s Comprehensive Growth Management Plan, which includes the State required Municipal Service Review (MSR) and the City s Comprehensive Annexation Plan (CAP), later this year. If the planned SOI is approved by LAFCO, the City may begin accepting annexation applications for properties identified as near term annexation areas by the CAP. ENVIRONMENTAL REVIEW: The detention basin, and the portion of the neighboring property (APN ) were included in the General Plan Update and Energy and Conservation Action Strategy Environmental Impact Report s (EIR) study area, and therefore, were included in the scope of the EIR. The existing and planned land uses for this area are consistent with the uses

2 considered and analyzed in the General Plan EIR. No new or increased environmental effect would result from the proposed amendment. Therefore, no additional environmental analysis is necessary to approve the proposed General Plan Amendment. FISCAL IMPACT: This action is funded by Community Development funds. Future annexation applications will be funded by application fees. The Brighton Landing detention basin and adjoining property would be included in the future Robert s Ranch annexation application. RECOMMENDATION: By simple motion, adopt the subject resolution. ATTACHMENTS: Resolution Action Item Attachment 1: April 19, 2016 Planning Commission Staff Report Attachment 2: Solano County Department of Resource Management Letter, April 19, 2016

3 RESOLUTION NO RESOLUTION REAFFIRMING THE GENERAL PLAN UPDATE AND ENERGY AND CONSERVATION ACTION STRATEGY ENVIRONMENTAL IMPACT REPORT AND APPROVING THE GENERAL PLAN AMENDMENT TO INCLUDE THE BRIGHTON LANDING DETENTION BASIN (APN ) AND ADJOINING PROPERTY ( ) IN THE CITY S PLANNED SPHERE OF INFLUENCE AND TO DESIGNATE THE PROPERTIES AS PUBLIC OPEN SPACE ON THE GENERAL PLAN MAP WHEREAS, on March 22, 2016, the City of Vacaville City Council initiated a General Plan Amendment to amend the City s Planned Sphere of Influence, as identified on General Plan Figure I-2, to include the City-owned detention basin (APN ), and a portion of the adjoining property located underneath the PG&E transmission lines (APN ), and to designate these properties as Public Open Space on the General Plan map; and WHEREAS, the City of Vacaville Planning Commission conducted a public hearing on April 19, 2016, regarding the proposed reaffirmation of the General Plan Update and Energy and Conservation Action Strategy Environmental Impact Report, and the proposed General Plan Amendment to amend the City s Planned Sphere of Influence to include the City-owned Brighton Landing detention basin and a portion of the adjoining property located under the PG&E transmission lines (hereafter referred to as Project), and voted (5-0) to recommend that the City Council approve the Project; and WHEREAS, the Project is consistent with Resolution , which adopted the City of Vacaville Growth Boundary initiative, and with the Urban Growth Boundary policies identified in the General Plan; and WHEREAS, the public hearing before the City Council was duly noticed in accordance with applicable state law and the Vacaville Land Use and Development Code requirements; and WHEREAS, the City Council heard testimony from staff and other interested parties at the public hearing on May 10, 2016, and on the basis of the factual information, as contained in the written record and the testimony giving at the public hearing, the City Council finds that with respect to reaffirming the General Plan Update and Energy and Conservation Action Strategy Environmental Impact (SCH ) for the Project that: 1. That the activity is within the scope of the project covered by the General Plan Update and Energy and Conservation Action Strategy Environmental Impact Report (EIR): The General Plan Update and Energy and Conservation Action Strategy EIR was certified in August 2015 (SCH ). The EIR included the Project site in the identified study area and based its analysis on the proposed land use designation. 2. That no new significant effects would occur or no new mitigation measures would be required: Pursuant to CEQA Section 15162, and based on the analysis in the General Plan Update and Energy and Conservation Action Strategy EIR, the Project is within the scope of the original environmental review and the project does not result in new activities or impacts that were not already considered and disclosed in the adopted

4 EIR and in the Findings of Overriding Consideration adopted by the City Council with Resolution That the Statement of Overriding Considerations, if any, adopted with the General Plan Update and Energy and Conservation Action Strategy EIR was prepared has been incorporated into the project approval: The City Council adopted a Statement of Overriding Considerations for significant unavoidable and cumulative impacts resulting from the adoption of the General Plan and the Energy and Conservation Action Strategy. The Project is consistent with the Statement of Overriding Considerations for significant unavoidable and cumulative impacts adopted with the General Plan Update and Energy and Conservation Action Strategy EIR. 4. That feasible mitigation measures or alternatives adopted with the previous General Plan Update and Energy and Conservation Action Strategy EIR have been incorporated into the project approval; and The Project is consistent with the project analyzed by the General Plan Update and Energy and Conservation Action Strategy EIR and does not result in impacts requiring mitigation. 5. That no new environmental document would be required. The Project does not require any new environmental documentation. WHEREAS, the City Council has heard testimony from staff and other interested parties at the public hearing on May 10, 2016, and on the basis of the factual information, as contained in the written record and the testimony given at the public hearing, the City Council finds that with respect to the General Plan Land Use Element map amendment: A. The proposed amendment is internally consistent with the goals, objectives, and policies of the General Plan; B. The proposed amendment would not be detrimental to the public health, safety, or welfare of the community; C. The proposed amendment would maintain the appropriate balance of land uses within the City; D. The proposed amendment is consistent with the provisions of Division 1 of Title 7 of the California Government Code pertaining to the amendment, update, or adoption of General Plans; E. In the case of an amendment affecting the General Plan Diagram, which designates land uses, the proposed use of the subject site is compatible with adjoining land uses.

5 NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Vacaville hereby: Section 1. Reaffirms the General Plan Update and Energy and Conservation Action Strategy Environmental Impact Report; and Section 2. Approves the General Plan Amendment to include the Brighton Landing Detention Basin (APN ) and adjoining property located underneath the PG&E transmission lines (APN ), as shown in Exhibit A, in the City s Planned Sphere of Influence, and to designate these properties as Public Open Space on the General Plan land use designation map. I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a regular meeting of the City Council of the City of Vacaville, held on the 10th day of 2016, by the following vote: ATTEST: AYES: NOES: ABSENT: Michelle A. Thornbrugh, City Clerk Exhibit A: Proposed Sphere of Influence Amendment

6 Leisure Town Rd Proposed Sphere of Influence Amendment ± Ulatis Dr Elmira Rd Union Pacific Railroad Approved "Brighton Landing" Proposed "Roberts' Ranch" Vaca Staion Rd Brighton Landing Detention Basin (City Owned) APN Vaca Station Rd Easterly Wastewater Treatment Plant Proposed City Open Space (Portion of APN ) City Limits 2015 General Plan Proposed Sphere of Influence Urban Growth Boundary City of Vacaville Community Development 1990 General Plan Sphere of Influence Proposed Sphere of Influence Expansion

7 CITY OF VACAVILLE PLANNING COMMISSION Agenda Item 8.C STAFF REPORT April 19, 2016 Staff Contact: Tyra Hays, AICP Senior Planner (707) TITLE: REQUEST: GENERAL PLAN AMENDMENT TO INCLUDE THE BRIGHTON LANDING DETENTION BASIN IN THE CITY S PLANNED SPHERE OF INFLUENCE AMEND THE GENERAL PLAN MAP TO INCLUDE THE CITY- OWNED BRIGHTON LANDING DETENTION BASIN AND A PORTION OF THE ADJOINING PROPERTY IN THE CITY S PROPOSED SPHERE OF INFLUENCE RECOMMENDED ACTION: RECOMMEND THAT THE CITY COUNCIL APPROVE THE GENERAL PLAN MAP AMENDMENT TO INCLUDE THE CITY- OWNED BRIGHTON LANDING DETENTION BASIN AND A PORTION OF THE ADJACENT PROPERTY IN THE CITY S PROPOSED SPHERE OF INFLUENCE AND DESIGNATE THE PROPERTIES AS PUBLIC OPEN SPACE APPLICATION INFORMATION APPLICATIONS: Reaffirmation of Environmental Assessment General Plan Amendment FILE NO.: File No APPLICANT: PROPERTY OWNERS: City of Vacaville City of Vacaville Batch Vacaville Land & Development, LLC PROPERTY INFORMATION LOCATION: ASSESSOR PARCEL NUMBERS: SITE AREA: CURRENT LAND USE: Partially Within and East of the PG&E Transmission Line Easement South of Brighton Landing Adjacent to the Union Pacific Railroad Tracks (portion) Approximately 30 Acres Vacant Land and Detention Basin

8 PROJECT DESCRIPTION The City of Vacaville adopted its new General Plan in August Figure I-2, Planning Boundaries, of the General Plan illustrates the City s plan to expand the current Sphere of Influence (SOI) to match the City s Urban Growth Boundary (Exhibit A). On March 22, 2016, the City Council initiated a General Plan Amendment to extend the planned SOI to include the existing City-owned detention basin that serves the approved Brighton Landing residential project and will serve the proposed Robert s Ranch project (Exhibit B). Staff requests that the Planning Commission recommend that the City Council amend General Plan Figure I-2 to include the existing City-owned detention basin (Assessor Parcel Number (APN) ) in the City s planned SOI. Due to the location of the detention basin, which is located on the east side of the PG&E transmission lines, it is also necessary to include a portion of the adjacent property located underneath the transmission lines in the City s SOI (APN ) (Exhibit C). It is also recommended that the Planning Commission recommend that the City Council assign the Public Open Space General Plan land use designation to these properties. PROJECT ANALYSIS Sphere of Influence The Sphere of Influence (SOI) is a boundary that identifies land that the City may annex in the future, and for which urban services, if available, would be provided. Under State law, the SOI is established by the Solano County Local Agency Formation Commission (LAFCO) with input from the City. LAFCO is empowered by the State to approve the SOI and other local agency boundaries to ensure orderly growth and efficient governance. Staff met with representatives from LAFCO and Solano County to discuss the City s plan to expand the City s SOI to match the Urban Growth Boundary as shown in Figure I-2 of the General Plan. At this meeting, staff was informed that both agencies recommend that the existing City-owned detention basin also be included within the City s planned SOI. This would create a logical jurisdictional boundary and would provide for efficient governance upon annexation. Based upon this direction, staff requests that the Planning Commission recommend that the City Council approve the General Plan Amendment to expand the proposed SOI to include the City-owned detention basin and a portion of the adjacent property as shown in Exhibit C. The City will propose the final SOI for LAFCO s review and approval later this year as part of its review of the Comprehensive Growth Management Plan. Urban Growth Boundary and Proposed Land Use Designations In 2008, the City adopted a 20-year Urban Growth Boundary (UGB). Subsequently, the City Council voted to incorporate the UGB and its governing policies into the General Plan Land Use Element. Land outside the UGB cannot be designated for anything other than agriculture, park, open space, public facility, and utility uses until March 1, As previously disclosed, the existing detention basin and a portion of the adjoining parcel are located outside the UGB. Consistent with the UGB policies, staff recommends that the City-owned detention basin and the portion of APN , located between the UGB and detention basin, be designated as Public Open Space. This land use designation is consistent with UGB policies. Staff is not proposing that the City Council amend the location of the UGB or its policies.

9 ENVIRONMENTAL REVIEW The existing detention basin, and the portion of the neighboring property (APN ) were included in the General Plan Update and Energy and Conservation Action Strategy Environmental Impact Report s (EIR) study area, as illustrated on Figure 3-2 of the Draft EIR, and, therefore, was included in the scope of the EIR. The existing and planned land uses for this area are consistent with the uses considered and analyzed in the General Plan EIR. No new or increased environmental effect would result from the proposed amendment. Therefore, no additional environmental analysis is necessary to approve the proposed General Plan Amendment. RECOMMENDATION By simple motion, that the Planning Commission recommend that the City Council approve the proposed General Plan Amendment to include the City-owned Brighton Landing detention basin and the portion of the adjacent property located within the PG&E Transmission Line Easement in the City s in the City s planned Sphere of Influence, and to assign the Public Open Space General Plan land use designation to both properties. ATTACHMENTS: Exhibit A General Plan Figure I-2 Exhibit B Concept Map Exhibit C Proposed Sphere of Influence Map

10 C I T Y O F V A C A V I L L E V A C A V I L L E G E N E R A L P L A N I N T R O D U C T I O N Urban Growth Boundary Existing Sphere of Influence Planned Sphere of Influence Planning Area Urban Service Area Boundary City Limits Creeks %&'( 505 %&'( 80 }þ Miles %&'( 80 Source: City of Vacaville. F I G U R E I - 2 P L A N N I N G B O U N D A R I E S

11 PG&E Transmission Lines Proposed Amended Sphere of Influence Sphere of Influence Influence Proposed Proposedby bygeneral GeneralPlan Plan Proposed City Open Space Brighton Landing Detention Basin (City Owned) Urban Growth Boundary Legend City of Vacaville Community Development Proposed "Roberts' Ranch" Approved "Brighton Landing" Proposed Sphere of Influence Amendment Exhibit B to Planning Commission Report

12 Leisure Town Rd Proposed Sphere of Influence Amendment ± Ulatis Dr Elmira Rd Union Pacific Railroad Approved "Brighton Landing" Proposed "Roberts' Ranch" Vaca Staion Rd Brighton Landing Detention Basin (City Owned) APN Vaca Station Rd Easterly Wastewater Treatment Plant Proposed City Open Space (Portion of APN ) City Limits 2015 General Plan Proposed Sphere of Influence Urban Growth Boundary City of Vacaville Community Development 1990 General Plan Sphere of Influence Proposed Sphere of Influence Expansion

13

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 9.B. 1) MEMO May 16, 2017 Staff Contact: Tyra Hays, AICP (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 9.B. 1) MEMO May 16, 2017 Staff Contact: Tyra Hays, AICP (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 9.B. 1) MEMO May 16, 2017 Staff Contact: Tyra Hays, AICP (707) 449-5366 TITLE: INFORMATION ON THE CITY OF VACAVILLE MUNICIPAL SERVICE REVIEW FOR THE

More information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

More information

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 ARROW FOOD AND GAS PUBLIC CONVENIENCE OR NECESSITY (PCN) APPEAL

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 ARROW FOOD AND GAS PUBLIC CONVENIENCE OR NECESSITY (PCN) APPEAL CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 Staff Contact: Albert Enault (707 449-5140 TITLE: REQUEST: RECOMMENDATION: ARROW FOOD AND GAS PUBLIC CONVENIENCE OR

More information

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN Agenda Item No. July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE SECOND

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More information

Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 9A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities RESOLUTION DIRECTING STAFF TO

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m. LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, September 9, 2009 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *********************************************************************

More information

RESOLUTION NO

RESOLUTION NO PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL

More information

bae urban economics Memorandum Fee Analysis for General Plan Update Cost Recovery and for General Plan Implementation

bae urban economics Memorandum Fee Analysis for General Plan Update Cost Recovery and for General Plan Implementation bae urban economics Memorandum To: Vacaville City Council From: Matt Kowta, Principal, MCP Date: July 10, 2016 Re: Fee Analysis for General Plan Update Cost Recovery and for General Plan Implementation

More information

2016 ANNUAL STATUS OF THE GENERAL PLAN AND HOUSING ELEMENT

2016 ANNUAL STATUS OF THE GENERAL PLAN AND HOUSING ELEMENT TO: FROM: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, 449-5366) Agenda Item No.

More information

LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203

LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203 SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION AGENDA ITEM NO. 2 LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203 REVISED EXECUTIVE OFFICER S REPORT March 10, 2016 TO: FROM: SUBJECT: LAFCo Commissioners

More information

MUNICIPAL SERVICE REVIEW & SPHERE OF INFLUENCE UPDATE

MUNICIPAL SERVICE REVIEW & SPHERE OF INFLUENCE UPDATE CITY OF RIVERBANK MUNICIPAL SERVICE REVIEW & SPHERE OF INFLUENCE UPDATE Existing SOI Proposed SOI Final Draft Prepared By: Adopted: July 27, 2016 February 2016 STANISLAUS LOCAL AGENCY FORMATION COMMISSION

More information

Merced Vision 2030 General Plan

Merced Vision 2030 General Plan Merced Vision 2030 General Plan City Council Public Hearing (Continued) October 17, 2011 Kim Espinosa, Planning Manager Tonight s Meeting Staff Presentation Overview of the Options requested by City Council

More information

CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN

CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN Comprehensive General Plan/Administration and Implementation CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN CHAPTER II ADMINISTRATION AND IMPLEMENTATION This Chapter of the General Plan addresses the administration

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

Staff Report. Staff requests Commission review, discussion and determination of a policy on Unincorporated Islands and Corridors

Staff Report. Staff requests Commission review, discussion and determination of a policy on Unincorporated Islands and Corridors SONOMA LOCAL AGENCY FORMATION COMMISSION 575 ADMINISTRATION DRIVE, ROOM 104A, SANTA ROSA, CA 95403 (707) 565-2577 FAX (707) 565-3778 www.sonoma-county.org/lafco Staff Report Meeting Date: April 4, 2012

More information

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Agenda Item No. 6d January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION AUTHORIZING

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) ) TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING

More information

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department APPROVED BOARD OF SUPERVISORS 144 ;47,-207 3 --a3c y JUlt.0 4 2013 COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: June 4, 2013 22 To: From: Subject: Board of Supervisors Community Development Department

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of

Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of ENVIRONMENTAL IMPACT REPORT NO. EIR14-001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BUENA PARK CERTIFYING THE COMPLETION OF A FINAL ENVIRONMENTAL IMPACT REPORT AND RECIRCULATED FINAL ENVIRONMENTAL

More information

CITY COUNCIL Quasi-Judicial Matter

CITY COUNCIL Quasi-Judicial Matter SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~

More information

Planning Commission Staff Report August 18, 2016

Planning Commission Staff Report August 18, 2016 PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September

More information

WHEREAS, The revised GMO Guidelines, which implement the requirements of the GMO, are set forth below;

WHEREAS, The revised GMO Guidelines, which implement the requirements of the GMO, are set forth below; RESOLUTION 2014-145 ADOPTING REVISED GROWTH MANAGEMENT ORDINANCE GUIDELINES WHEREAS, On June 16, 1987, City Councii adopted by ordinance a Residential Growth Management Plan, (commonly referred to as the

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00456 June 7, 2018 Consent Item 02 Title: Aspen 1 Annexation Tax Exchange Agreement Location: District

More information

1 INTRODUCTION 1.1 PURPOSE

1 INTRODUCTION 1.1 PURPOSE 1 INTRODUCTION 1.1 PURPOSE The County of Mariposa Board of Supervisors proposes to adopt the Mariposa County General Plan. This General Plan will replace the County s current General Plan, which was prepared

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT Agenda Item No. 9a November 11, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 8A September 27, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Cynthia W. Johnston, Housing and Redevelopment Director RESOLUTION

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 3/22/2016 Agenda Placement: 9B Set Time: 9:15 AM PUBLIC HEARING Estimated Report Time: 6 Hours Continued From: February 9, 2016 NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM:

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224) AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

More information

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) WHEREAS, on November 14, 2017, the City Council adopted the 2035 General Plan (GP),

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute

More information

Agenda Item No. 6A September 24, 2013

Agenda Item No. 6A September 24, 2013 Agenda Item No. 6A September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members, Acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

STANISLAUS LAFCO LOCAL AGENCY FORMATION COMMISSION

STANISLAUS LAFCO LOCAL AGENCY FORMATION COMMISSION STANISLAUS LAFCO LOCAL AGENCY FORMATION COMMISSION Sara Lytle-Pinhey, Executive Officer 1010 10 th Street, Third Floor Modesto, California 95354 Phone: 209-525-7660 Fax: 209-525-7643 www.stanislauslafco.org

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 49-2012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HEALDSBURG DETERMINING THAT THERE WAS NO MAJORITY PROTEST OF THE PROPOSED WATER AND WASTEWATER SERVICES RATE INCREASE

More information

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference. ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE

More information

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT 10/07/14 Page 1 Item #10 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: OCTOBER 7, 2014 TO: FROM: CITY MANAGER/CITY COUNCIL URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

More information

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE TO: FROM: Honorable Mayor and City Council Laura C. Kuhn, City Manager Agenda Item No. 9B November 10, 2015 SUBJECT: RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS

More information

Schedule of Fees and Deposits Adopted August 14, 2014 Amended October 13, 2016

Schedule of Fees and Deposits Adopted August 14, 2014 Amended October 13, 2016 MARIN COUNTY LOCAL AGENCY FORMATION COMMISSION Regional Service Planning State of California Administrative Office 1401 Los Gamos Drive, # 230 San Rafael, California 94903 T: 415-448-5877 E: staff@marinlafco.org

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06 21a TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06 SUBJECT: 901 SAN ANTONIO ROAD [06PLN-00031, 06PLN-00050]: REQUEST BY

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

More information

Agenda Item No. 7. SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916)

Agenda Item No. 7. SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) Agenda Item No. 7. SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California 95814 (916) 874-6458 October 1, 2003 TO: FROM: RE: Sacramento Local Agency Formation Commission

More information

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13 Agenda Item No. 9B June 26, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY

More information

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT G-3 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Steve Marshall, Planning Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: NOVATO

More information

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVAL OF GENERAL PLAN AMENDMENT 16-02 ADOPTING THE 2016 SAFETY ELEMENT UPDATE

More information

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA A D D E N D U M #3 For the Agenda of: January 10, 2012 To: From: Subject: Supervisorial District: Contact: Board of Supervisors Community Planning and Development Department

More information

LAFCO File 14-1: Summit View Homes Reorganization - Request for Addition Information

LAFCO File 14-1: Summit View Homes Reorganization - Request for Addition Information LAFCO Santa Barbara Local Agency Formation Commission 105 East Anapamu Street + Santa Barbara CA 93101 805/568-3391 +FAX 805/568-2249 www.sblafco.org + lafco@sblafco.org January 7, 2016 (Agenda) Local

More information

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] FILE NO. ORDINANCE NO. 1 [Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] Ordinance amending the Business and Tax Regulations and Planning Codes

More information

CEQA Portal Topic Paper. Exemptions. What Is An Exemption? Why Are Exemptions Important?

CEQA Portal Topic Paper. Exemptions. What Is An Exemption? Why Are Exemptions Important? CEQA Portal Topic Paper What Is An Exemption? Exemptions While CEQA requires compliance for all discretionary actions taken by government agencies, it also carves out specific individual projects and classes

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT:

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT: Agenda Bill City Council Regular Meeting November 06, 2018 SUBJECT: 2019 Property Tax Levy Ordinance DATE SUBMITTED: October 29, 2018 DEPARTMENT: Finance NEEDED FROM COUNCIL: Action Direction Informational

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.15 AGENDA TITLE: MEETING DATE: July 23, 2014 PREPARED BY: Adopt resolution finding that no further environmental review is required for the

More information

Truckee Railyard Draft Master Plan EIR. Draft Environmental Impact Report Appendices A-B SCH No

Truckee Railyard Draft Master Plan EIR. Draft Environmental Impact Report Appendices A-B SCH No Truckee Railyard Draft Master Plan EIR Volume 1. Draft Environmental Impact Report Appendices A-B SCH No. 2007122092 Prepared for: Town of Truckee November 2008 TRUCKEE RAILYARD DRAFT MASTER PLAN Volume

More information

October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Results of Protest Hearing Reorganization: Detachments from the Byron Bethany Irrigation

More information

Planning Commission Staff Report

Planning Commission Staff Report Staff Recommendation Planning Commission Staff Report February 5, 2015 Project: Southeast Policy Area, Amendment 1 File: PL0016 and EG-13-030 Request: General Plan Amendment, Community Plan Amendment,

More information

To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING

To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING NOTICE IS HEREBY GIVEN that on April 7, 2014, from 5:00 p.m. to 6:00 p.m. in Conference Room 1 in the

More information

STAFF REPORT. Nishi Student Housing Application: Processing Directions

STAFF REPORT. Nishi Student Housing Application: Processing Directions STAFF REPORT DATE: October 17, 2017 TO: FROM: SUBJECT: City Council Mike Webb, Assistant City Manager Ashley Feeney, Assistant Director Community Development & Sustainability Katherine Hess, Community

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner Page 1 of 16 14-L TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke,

More information

Agenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015

Agenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015 Agenda Item D.1 CPMS DISCUSSION ACTION ITEM Meeting Date: April 7, 2015 TO: FROM: Mayor and Councilmembers Rosemarie Gaglione, Public Works Director CONTACT: Tim Giles, City Attorney SUBJECT: Transportation

More information

_ Draft Letter Attached

_ Draft Letter Attached COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:

More information

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES WHEREAS, Water Code section 31007 authorizes the board of directors of a county

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Resolution No. Proposed by Introduced by CR--0 The Chairman (by request County Executive) Council Members Franklin, Davis, Harrison,

More information

Council Agenda Report

Council Agenda Report Agenda Item #5.6 Council Agenda Report SUBJECT: UPDATED CAPITAL IMPROVEMENT PROGRAM (CIP) MEETING DATE: February 20, 2018 RECOMMENDATION Staff recommends that the City Council of the City of Rio Vista

More information

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Page 1 of 12 PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Orange County Local Agency Formation Commission 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714)

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council BEVERLY HILLS Meeting Date: February 7, 2017 Item Number: 0 9 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Attachments: 1. Resolution Ryan Gohlich, AICP, Assistant Director of Community

More information

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY In the Matter of: An Appeal by Eric Titus Lee E. Titus and Sons Vineyard and an appeal filed by Ginny Simms to a decision by the Planning Commission on March

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

Item No. 29 Town of Atherton

Item No. 29 Town of Atherton Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

AGENDA BILL. Peter Bernasconi, Sr. Associate Engineer

AGENDA BILL. Peter Bernasconi, Sr. Associate Engineer AGENDA BILL Agenda Item 8 April 17, 2013 FileNo. ~ ~LjO yo - ~t~o~3_3 O(ii 3 - Subject: Public Hearing for the Formation of CFD 2013-3 (Transit Services), Conducting the Special Election, and Adoption

More information

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19 Agenda Item 3.1 M E M O R A N D U M TO: FROM: Local Agency Formation Commission Stephen Lucas, Executive Officer Jill Broderson, Management Analyst SUBJECT: Agenda Item 3.1 Review and Consideration of

More information

Item No. 14 Town of Atherton

Item No. 14 Town of Atherton Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017

More information

OLD BUSINESS Agenda Item No.: 8a CC Mtg.: 11/08/2011

OLD BUSINESS Agenda Item No.: 8a CC Mtg.: 11/08/2011 OLD BUSINESS Agenda Item No.: 8a CC Mtg.: 11/08/2011 DATE: November 3, 2011 TO: Mayor and City Council Members FROM: City Manager's Office SUBJECT: FOLSOM PLAN AREA SPECIFIC PLAN PROJECT i. A Resolution

More information

Agenda Item B.8 CONSENT CALENDAR Meeting Date: May 19, 2015

Agenda Item B.8 CONSENT CALENDAR Meeting Date: May 19, 2015 Agenda Item B.8 CONSENT CALENDAR Meeting Date: May 19, 2015 TO: FROM: CONTACT: SUBJECT: Mayor and Councilmembers Jennifer Carman, Planning and Environmental Review Director Anne Wells, Advance Planning

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: October 11, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution designating a planned growth

More information

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

More information

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

CITY COUNCIL OF THE CITY OF NOVATO

CITY COUNCIL OF THE CITY OF NOVATO CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1590 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ESTABLISHING SECTION 7-7 OF CHAPTER VII THE NOVATO MUNICIPAL CODE REGULATING THE USE OF SINGLE

More information

POLICY TOPIC PAPER 1.0: SPECIFIC PLANS AND SPECIAL PLANNING AREAS

POLICY TOPIC PAPER 1.0: SPECIFIC PLANS AND SPECIAL PLANNING AREAS POLICY TOPIC PAPER 1.0: SPECIFIC PLANS AND SPECIAL PLANNING AREAS BACKGROUND The City uses a number of tools to guide and manage development. In addition to the General Plan, there are a number of Specific

More information